- Company Overview for MIDAS CLADDING SERVICES LIMITED (02894063)
- Filing history for MIDAS CLADDING SERVICES LIMITED (02894063)
- People for MIDAS CLADDING SERVICES LIMITED (02894063)
- Charges for MIDAS CLADDING SERVICES LIMITED (02894063)
- More for MIDAS CLADDING SERVICES LIMITED (02894063)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
05 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Kevan Paul Jefferson on 5 March 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Martin Allen Gilbey as a director | |
17 Feb 2014 | AP01 | Appointment of Richard Dann as a director | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Kevan Paul Jefferson on 2 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Peter Ralph Hancock on 2 February 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2009 | 363a | Return made up to 02/02/09; full list of members | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from whitestone business park unit 12 saltwells road middlesborough cleveland TS4 2ED | |
04 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed |